ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SDL Sheffield Limited

SDL Sheffield Limited is an active company incorporated on 4 July 1986 with the registered office located in Maidenhead, Berkshire. SDL Sheffield Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02034398
Private limited company
Age
39 years
Incorporated 4 July 1986
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Rws Compass House, Vanwall Business Park
Vanwall Road
Maidenhead
Berkshire
SL6 4UB
United Kingdom
Address changed on 31 Mar 2025 (7 months ago)
Previous address was New Globe House Vanwall Road Maidenhead SL6 4UB England
Telephone
0114 2535300
Email
Available in Endole App
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Feb 1982
Director • President, GCS • British • Lives in UK • Born in Sep 1969
Director • Group Financial Controller • British • Lives in UK • Born in Nov 1973
Director • Regional Financial Controller • British • Lives in UK • Born in Dec 1978
Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RWS Information Limited
Brett Anthony Ballintyne and James Christopher Lacey are mutual people.
Active
RWS Group Limited
Gary Peter William Hall and Brett Anthony Ballintyne are mutual people.
Active
Xyenterprise Limited
Gary Peter William Hall and Peter Nicholas Clothier are mutual people.
Active
Automated Language Processing Services Limited
SDL Limited and Gary Peter William Hall are mutual people.
Active
RWS Language Solutions Ltd
Gary Peter William Hall and Peter Nicholas Clothier are mutual people.
Active
SDL Global Holdings Limited
SDL Limited and Gary Peter William Hall are mutual people.
Active
SDL Nominees Limited
SDL Limited and Gary Peter William Hall are mutual people.
Active
Corporate Translations INC. (UK) Ltd
Gary Peter William Hall and Peter Nicholas Clothier are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£37.09M
Decreased by £4.88M (-12%)
Employees
Unreported
Decreased by 256 (-100%)
Total Assets
£34.25M
Decreased by £68.43M (-67%)
Total Liabilities
-£16.61M
Decreased by £70.38M (-81%)
Net Assets
£17.64M
Increased by £1.95M (+12%)
Debt Ratio (%)
49%
Decreased by 36.21% (-43%)
Latest Activity
Amanda Jayne Newton Appointed
2 Months Ago on 1 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
3 Months Ago on 14 Jul 2025
Mr Peter Nicholas Clothier Appointed
4 Months Ago on 3 Jul 2025
Brett Anthony Ballintyne Resigned
4 Months Ago on 30 Jun 2025
Rws Holdings Plc (PSC) Details Changed
7 Months Ago on 31 Mar 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
James Christopher Lacey Appointed
1 Year 5 Months Ago on 21 May 2024
Get Credit Report
Discover SDL Sheffield Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Amanda Jayne Newton as a director on 1 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 7 August 2025 with updates
Submitted on 8 Aug 2025
Full accounts made up to 30 September 2024
Submitted on 14 Jul 2025
Termination of appointment of Brett Anthony Ballintyne as a director on 30 June 2025
Submitted on 3 Jul 2025
Appointment of Mr Peter Nicholas Clothier as a director on 3 July 2025
Submitted on 3 Jul 2025
Change of details for Rws Holdings Plc as a person with significant control on 31 March 2025
Submitted on 31 Mar 2025
Registered office address changed from New Globe House Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 31 March 2025
Submitted on 31 Mar 2025
Full accounts made up to 30 September 2023
Submitted on 9 Sep 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 8 Aug 2024
Appointment of James Christopher Lacey as a director on 21 May 2024
Submitted on 22 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year